logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mccaffer, Stuart John

    Related profiles found in government register
  • Mccaffer, Stuart John
    British accountant born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aberdeen Altens Hotel, Souter Head Road, Altens Industrial Estate, Aberdeen, AB12 3LF, Scotland

      IIF 1
    • icon of address Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 2
  • Mccaffer, Stuart John
    British chartered accountant born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 3
    • icon of address C/o Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 4
  • Mccaffer, Stuart John
    British chartered accountants born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 5
  • Mccaffer, Stuart John
    British company director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Lytham Meadows, Bothwell, Glasgow, G71 8ED, United Kingdom

      IIF 6
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 7
    • icon of address 40, Brand Street, Glasgow, G51 1DG, Uk

      IIF 8
    • icon of address 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, United Kingdom

      IIF 9
    • icon of address The Glasgow Academy, Colebrooke Street, Glasgow, G12 8he]

      IIF 10
    • icon of address Ernst & Young Llp, 1 More London Place, London, SE1 2AF

      IIF 11
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 12
    • icon of address Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 13 IIF 14 IIF 15
  • Mccaffer, Stuart John
    British company director & company sec born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 16
  • Mccaffer, Stuart John
    British company secretary and director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bath Road/sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

      IIF 17
    • icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 18
  • Mccaffer, Stuart John
    British director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mccaffer, Stuart John
    British financial director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Holiday Inn, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 58
    • icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 59
  • Mccaffer, Stuart John
    born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Rutland Square, Edinburgh, EH1 2BB

      IIF 60
    • icon of address 40, Brand Street, Glasgow, G51 1DG, Uk

      IIF 61
    • icon of address 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, Scotland

      IIF 62
    • icon of address Bowfell, 52 Peel Road Thorntonhall, Glasgow, G74 5AG

      IIF 63 IIF 64 IIF 65
    • icon of address The Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 68
  • Mccaffer, Stuart John
    British chartered accountant born in April 1964

    Registered addresses and corresponding companies
    • icon of address 26 Berryhill Drive, Giffnock, Glasgow, Lanarkshire, G46 7AA

      IIF 69 IIF 70
  • Mccaffer, Stuart John
    British company director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 26 Berryhill Drive, Giffnock, Glasgow, Lanarkshire, G46 7AA

      IIF 71
  • Mccaffer, Stuart John
    British company secretary/director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 26 Berryhill Drive, Giffnock, Glasgow, Lanarkshire, G46 7AA

      IIF 72
  • Mccaffer, Stuart John
    British director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 52 Peel Road, Thorntenhall, Lanarkshire, G74

      IIF 73
  • Mccaffer, Stuart John
    British

    Registered addresses and corresponding companies
    • icon of address 40 Brand Street, Glasgow, G51 1DG

      IIF 74
    • icon of address 63, Bath Road, Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 75
    • icon of address Bath Road, Sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

      IIF 76
  • Mccaffer, Stuart John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 77
    • icon of address C/o Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 78
  • Mccaffer, Stuart John
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 79
  • Mccaffer, Stuart John
    British company director

    Registered addresses and corresponding companies
    • icon of address Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 80 IIF 81
  • Mccaffer, Stuart John
    British company secretary and director

    Registered addresses and corresponding companies
    • icon of address Bath Road/sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

      IIF 82
  • Mccaffer, Stuart John
    British company secretary director

    Registered addresses and corresponding companies
    • icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 83
  • Mccaffer, Stuart John
    British director

    Registered addresses and corresponding companies
  • Mccaffer, Stuart John
    British financial director

    Registered addresses and corresponding companies
    • icon of address Holiday Inn, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 101
    • icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 102
  • Mr Stuart John Mccaffer
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40 Brand Street, Glasgow, G51 1DG

      IIF 103
    • icon of address Aberdeen Altens Hotel, Souter Head Road, Altens Industrial Estate, Aberdeen, AB12 3LF, Scotland

      IIF 104 IIF 105
    • icon of address 10th Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 106
    • icon of address 2, Lytham Meadows, Bothwell, Glasgow, G71 8ED, United Kingdom

      IIF 107 IIF 108
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW

      IIF 109
    • icon of address 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, Scotland

      IIF 110
    • icon of address 12, Stanhope Gate, London, W1K 1AW, England

      IIF 111
    • icon of address C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, England

      IIF 112
  • Mccaffer, Stuart John

    Registered addresses and corresponding companies
    • icon of address 40 Brand Street, Glasgow, G51 1DG

      IIF 113
    • icon of address 50, Lothian Road, Edinburgh, EH3 9WJ, Scotland

      IIF 114
    • icon of address 26 Berryhill Drive, Giffnock, Glasgow, Lanarkshire, G46 7AA

      IIF 115
    • icon of address 40, Brand Street, Glasgow, G51 1DG

      IIF 116
    • icon of address 40, Brand Street, Glasgow, G51 1DG, United Kingdom

      IIF 117
    • icon of address Bdl Management Ltd, 40 Brand Street, Glasgow, G51 1DG, United Kingdom

      IIF 118
    • icon of address 12, Stanhope Gate, London, W1K 1AW, England

      IIF 119
    • icon of address 7, Albemarle Street, London, W1S 4HQ, England

      IIF 120 IIF 121
    • icon of address C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, England

      IIF 122
    • icon of address Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 123
    • icon of address Bath Road, Sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

      IIF 124 IIF 125 IIF 126
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 20 Rutland Square, Edinburgh
    Dissolved Corporate (59 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 60 - LLP Member → ME
  • 2
    PACIFIC SHELF 870 LIMITED - 1999-12-01
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 1999-11-30 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 1999-11-30 ~ dissolved
    IIF 88 - Secretary → ME
  • 3
    BDL HOTELS LIMITED - 1999-12-01
    MACROCOM (320) LIMITED - 1997-08-12
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 1999-05-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1999-05-01 ~ dissolved
    IIF 87 - Secretary → ME
  • 4
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 5
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 6
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 11 - Director → ME
  • 7
    PACIFIC SHELF 1148 LIMITED - 2002-10-21
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2002-10-08 ~ dissolved
    IIF 74 - Secretary → ME
  • 8
    PACIFIC SHELF 999 LIMITED - 2000-12-12
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2000-11-23 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2000-11-23 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 9
    BDL LEEDS LIMITED - 2005-09-13
    PACIFIC SHELF 1276 LIMITED - 2004-11-19
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2004-11-10 ~ dissolved
    IIF 89 - Secretary → ME
  • 10
    CONTINENTAL SHELF 432 LIMITED - 2008-03-20
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-07 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2008-03-07 ~ dissolved
    IIF 94 - Secretary → ME
  • 11
    CONTINENTAL SHELF 441 LIMITED - 2008-05-19
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-05-07 ~ dissolved
    IIF 79 - Secretary → ME
  • 12
    PACIFIC SHELF 1689 LIMITED - 2012-03-15
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2005-07-15 ~ dissolved
    IIF 85 - Secretary → ME
  • 14
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 15
    icon of address The Glasgow Academy, Colebrooke Street, Glasgow, G12 8he]
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 10 - Director → ME
  • 16
    PATEN & CO. (PETERBOROUGH) LIMITED - 1987-05-22
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-04-04 ~ dissolved
    IIF 77 - Secretary → ME
  • 17
    REVILO INNS LIMITED - 1987-02-27
    PATEN HOTELS LIMITED - 1987-02-27
    icon of address C/o Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-04-04 ~ dissolved
    IIF 78 - Secretary → ME
  • 18
    MACROCOM (933) LIMITED - 2006-09-11
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 12 - Director → ME
  • 19
    ROBCOCK LIMITED - 2006-02-14
    icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2006-12-06 ~ dissolved
    IIF 83 - Secretary → ME
  • 20
    icon of address Aberdeen Altens Hotel Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 21
    MBB CAPITAL LIMITED - 2019-07-19
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2019-07-16 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
Ceased 52
  • 1
    SOMERSTON HOTELS (BEDFORD) LIMITED - 2015-02-23
    MANGO HOTELS (BEDFORD) LIMITED - 2005-11-08
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2005-10-31
    IIF 2 - Director → ME
    icon of calendar 2004-07-30 ~ 2005-10-31
    IIF 96 - Secretary → ME
  • 2
    SOMERSTON HOTELS (CAMBRIDGE) LIMITED - 2015-02-24
    BDL CAMBRIDGE LIMITED - 2005-11-09
    MACROCOM (784) LIMITED - 2002-09-27
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2005-10-31
    IIF 47 - Director → ME
    icon of calendar 2002-09-27 ~ 2005-10-31
    IIF 100 - Secretary → ME
  • 3
    SOMERSTON HOTELS (INVESTMENTS) LIMITED - 2015-02-23
    BDL INVESTMENTS LIMITED - 2005-11-08
    CONTINENTAL SHELF 275 LIMITED - 2003-08-05
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-24 ~ 2005-10-31
    IIF 51 - Director → ME
    icon of calendar 2003-07-24 ~ 2005-10-31
    IIF 99 - Secretary → ME
  • 4
    SOMERSTON HOTELS (PROPERTIES) LIMITED - 2015-02-23
    BDL PROPERTIES LIMITED - 2005-11-08
    CONTINENTAL SHELF 125 LIMITED - 2000-05-24
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2005-10-31
    IIF 50 - Director → ME
    icon of calendar 1999-07-01 ~ 2005-10-31
    IIF 95 - Secretary → ME
  • 5
    SOMERSTON HOTELS (HEMEL HEMPSTEAD) LIMITED - 2015-02-24
    BDL HEMEL HEMPSTEAD LIMITED - 2005-11-09
    MACROCOM (808) LIMITED - 2003-01-17
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2005-10-31
    IIF 48 - Director → ME
    icon of calendar 2003-01-22 ~ 2005-10-31
    IIF 97 - Secretary → ME
  • 6
    SOMERSTON HOTELS (LUTON AIRPORT) LIMITED - 2015-02-24
    BDL LUTON AIRPORT LIMITED - 2005-11-09
    MACROCOM (635) LIMITED - 2000-09-15
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2005-10-31
    IIF 14 - Director → ME
    icon of calendar 2000-09-15 ~ 2005-10-31
    IIF 81 - Secretary → ME
  • 7
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2014-04-23
    IIF 65 - LLP Designated Member → ME
  • 8
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2013-05-15
    IIF 17 - Director → ME
    icon of calendar 2004-11-24 ~ 2013-05-15
    IIF 82 - Secretary → ME
  • 9
    icon of address The Mille, 1000 Great West Road, Brentford, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2005-02-07 ~ 2021-08-06
    IIF 29 - Director → ME
    icon of calendar 2005-02-07 ~ 2021-08-06
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-23
    IIF 106 - Ownership of shares – 75% or more OE
  • 10
    PACIFIC SHELF 1677 LIMITED - 2011-11-18
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-16 ~ 2021-08-06
    IIF 36 - Director → ME
  • 11
    PACIFIC SHELF 1688 LIMITED - 2012-03-15
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2021-08-06
    IIF 44 - Director → ME
  • 12
    icon of address Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2013-05-15
    IIF 58 - Director → ME
    icon of calendar 2006-10-04 ~ 2013-05-15
    IIF 101 - Secretary → ME
  • 13
    icon of address Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2013-05-15
    IIF 59 - Director → ME
    icon of calendar 2006-10-04 ~ 2013-05-15
    IIF 102 - Secretary → ME
  • 14
    BDL LIVERPOOL LIMITED - 2008-08-21
    MACROCOM (935) LIMITED - 2006-11-17
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2008-08-14
    IIF 52 - Director → ME
    icon of calendar 2006-12-19 ~ 2008-08-14
    IIF 123 - Secretary → ME
  • 15
    icon of address 2 Lytham Meadows, Bothwell, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -128,503 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-29 ~ 2023-02-28
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 16
    icon of address Nexus House, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2011-11-30
    IIF 45 - Director → ME
  • 17
    COBCO (110) LIMITED - 1993-10-04
    icon of address 4385, 02848162 - Companies House Default Address, Cardiff
    Receiver Action Corporate (4 parents)
    Officer
    icon of calendar 1998-09-24 ~ 1999-02-08
    IIF 72 - Director → ME
    icon of calendar 1998-09-24 ~ 1999-02-08
    IIF 115 - Secretary → ME
  • 18
    T F CONSTRUCTION LIMITED - 2001-05-03
    icon of address C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    506,263 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2012-04-25 ~ 2015-03-10
    IIF 37 - Director → ME
    icon of calendar 2012-04-25 ~ 2015-03-10
    IIF 117 - Secretary → ME
  • 19
    GLENTURRET DISTILLERY LIMITED - 2019-09-03
    COSCO LIMITED - 1985-04-03
    icon of address 100 Queen Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-08-29 ~ 1998-02-27
    IIF 69 - Director → ME
  • 20
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2020-06-25
    IIF 19 - Director → ME
    icon of calendar 2005-05-31 ~ 2020-06-25
    IIF 84 - Secretary → ME
  • 21
    icon of address Redefine Bdl Hotels, 10th Floor, The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 54 - Director → ME
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 124 - Secretary → ME
  • 22
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-24 ~ 2022-02-23
    IIF 62 - LLP Member → ME
  • 23
    HIGHLAND DISTILLERS OPERATIONS LIMITED - 2001-04-05
    HIGHLAND MALT DISTILLING LIMITED - 1998-06-22
    M M & S (2274) LIMITED - 1995-07-20
    icon of address 100 Queen Street, Glasgow, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1995-08-07 ~ 1998-02-27
    IIF 71 - Director → ME
  • 24
    icon of address Sterling House, 20 Renfield Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2011-04-01
    IIF 63 - LLP Member → ME
  • 25
    icon of address 40 Brand Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2013-05-15
    IIF 31 - Director → ME
  • 26
    icon of address Redefine Bdl Hotels, 10th Floor, The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 55 - Director → ME
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 126 - Secretary → ME
  • 27
    icon of address Redefine Bdl Hotels, 40 Brand Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-05-15
    IIF 38 - Director → ME
    icon of calendar 2013-01-30 ~ 2013-05-15
    IIF 118 - Secretary → ME
  • 28
    icon of address Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2013-05-15
    IIF 57 - Director → ME
    icon of calendar 2010-11-23 ~ 2013-05-15
    IIF 76 - Secretary → ME
  • 29
    icon of address Holiday Inn London-west, 4 Portal Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2012-02-29
    IIF 32 - Director → ME
    icon of calendar 2003-05-20 ~ 2012-02-29
    IIF 116 - Secretary → ME
  • 30
    CLEVER SYSTEMS LIMITED - 2000-10-26
    icon of address 17 Dominion Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,692 GBP2015-12-31
    Officer
    icon of calendar 2000-10-19 ~ 2015-09-29
    IIF 49 - Director → ME
  • 31
    icon of address 17 Dominion Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2015-09-29
    IIF 34 - Director → ME
    icon of calendar 2000-09-26 ~ 2015-09-29
    IIF 92 - Secretary → ME
  • 32
    icon of address 6th Floor 17a, Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    257,016 GBP2024-03-31
    Officer
    icon of calendar 2019-07-19 ~ 2021-08-06
    IIF 39 - Director → ME
    icon of calendar 2019-07-19 ~ 2021-08-06
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2021-08-06
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 33
    icon of address 3 Clairmont Gardens, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    56,145 GBP2023-10-31
    Officer
    icon of calendar 2014-08-18 ~ 2021-08-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-26
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Has significant influence or control OE
  • 34
    PORT TAWE HOTEL (SWANSEA) LIMITED - 2004-07-09
    icon of address 48 Rochester Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,166,513 GBP2023-12-31
    Officer
    icon of calendar 2003-06-30 ~ 2004-06-11
    IIF 73 - Director → ME
  • 35
    MACROCOM (933) LIMITED - 2006-09-11
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2013-05-15
    IIF 22 - Director → ME
    icon of calendar 2006-09-19 ~ 2013-05-15
    IIF 86 - Secretary → ME
  • 36
    ROBCOCK LIMITED - 2006-02-14
    icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2006-03-06
    IIF 46 - Director → ME
    icon of calendar 2005-02-07 ~ 2006-04-07
    IIF 98 - Secretary → ME
  • 37
    PACIFIC SHELF 1405 LIMITED - 2007-01-31
    icon of address Suite 20 196 Rose Street, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-06 ~ 2013-02-26
    IIF 30 - Director → ME
    icon of calendar 2007-01-26 ~ 2007-03-27
    IIF 16 - Director → ME
    icon of calendar 2007-01-26 ~ 2013-02-26
    IIF 114 - Secretary → ME
  • 38
    BIDEAWHILE 517 LIMITED - 2008-06-03
    icon of address 2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2013-02-26
    IIF 41 - Director → ME
    icon of calendar 2008-05-21 ~ 2013-02-26
    IIF 120 - Secretary → ME
  • 39
    RAMCORE MANAGEMENT LIMITED - 2007-01-03
    BDL RAMCORE MANAGEMENT LIMITED - 2006-07-18
    MANCOCK LIMITED - 2006-02-14
    icon of address 2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2013-02-26
    IIF 40 - Director → ME
    icon of calendar 2005-02-07 ~ 2013-02-26
    IIF 121 - Secretary → ME
  • 40
    REDEFINE BDL MANAGEMENT LIMITED - 2018-02-22
    BDL MANAGEMENT LIMITED - 2013-08-16
    PACIFIC SHELF 971 LIMITED - 2000-12-04
    icon of address 40 Brand Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2013-05-15
    IIF 24 - Director → ME
    icon of calendar 2000-08-16 ~ 2013-05-15
    IIF 113 - Secretary → ME
  • 41
    BDL MANAGEMENT (TWO) LIMITED - 2013-10-14
    WOK AROUND THE WORLD LIMITED - 2009-06-26
    PACIFIC SHELF 998 LIMITED - 2000-12-20
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-22 ~ 2013-05-15
    IIF 8 - Director → ME
    icon of calendar 2002-01-04 ~ 2013-05-15
    IIF 93 - Secretary → ME
  • 42
    icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (43 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2021-08-06
    IIF 64 - LLP Member → ME
  • 43
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2013-11-14
    IIF 35 - Director → ME
  • 44
    icon of address 2 Lytham Meadows, Bothwell, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -200,455 GBP2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ 2021-08-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2023-02-28
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 45
    icon of address Aberdeen Altens Hotel Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,639,219 GBP2023-12-31
    Officer
    icon of calendar 2018-03-08 ~ 2021-08-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2023-02-28
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
  • 46
    icon of address Savera Hotel Long Drive, Station Approach, South Ruislip, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,683,011 GBP2023-12-31
    Officer
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 56 - Director → ME
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 125 - Secretary → ME
  • 47
    icon of address Glasgow Academy, Colebrooke Street, Glasgow
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-11 ~ 2017-11-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-10
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 110 - Right to appoint or remove directors as a member of a firm OE
  • 48
    MACALLAN - GLENLIVET P L C - 1998-01-13
    icon of address The Macallan Distillery, Craigellachie, Banffshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1996-09-20 ~ 1998-02-27
    IIF 70 - Director → ME
  • 49
    CONTINENTAL SHELF 392 LIMITED - 2006-09-25
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2006-10-03
    IIF 13 - Director → ME
  • 50
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2006-10-03
    IIF 15 - Director → ME
    icon of calendar 2001-05-16 ~ 2006-10-03
    IIF 80 - Secretary → ME
  • 51
    icon of address The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-20 ~ 2016-01-31
    IIF 68 - LLP Member → ME
  • 52
    HOTEL MANAGEMENT SOLUTIONS LTD - 2005-09-28
    BROOMCO (3593) LIMITED - 2005-02-08
    icon of address Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-29 ~ 2013-05-15
    IIF 53 - Director → ME
    icon of calendar 2010-11-29 ~ 2013-05-15
    IIF 75 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.